1201 3rd Avenue, Suite 2600 Seattle, 98101 FINAL 206.287.9130

Memorandum To: Wells, Rocky Reach, and Rock Island HCP Date: March 25, 2021 Coordinating Committees From: John Ferguson, HCP Coordinating Committees Chairman cc: Kristi Geris Re: Final Action Items of the March 23, 2021 HCP Coordinating Committees Conference Call

This memorandum provides a summary of action items, decisions, agreements, and documents for review as discussed during the Wells, Rocky Reach, and Rock Island Hydroelectric Projects Habitat Conservation Plan (HCP) Coordinating Committees meeting, which met by conference call on Tuesday, March 23, 2021, from 9:00 a.m. to 11:30 a.m. Attendees are listed in Attachment A to this memorandum.

Action Item Summary • The Colville Confederated Tribes (CCT) will contact Chelan PUD to discuss possible edits to the 2020 Rock Island HCP Annual Report and 2020 Rocky Reach HCP Annual Report to more clearly show that Chief Joseph Hatchery production met No Net Impact (NNI) obligations, and Anchor QEA, LLC (Anchor QEA) will communicate to the HCP Coordinating Committees edits made to the reports, if any (Item I-A). (Note: this coordination occurred, and Chelan PUD provided a revised Table 5 for inclusion in both reports, which Kristi Geris distributed to the HCP Coordinating Committees on March 25, 2021.) • Chelan PUD will continue providing Rocky Reach and turbine unit maintenance updates as information becomes available (Item I-C). • Chelan PUD will provide the repair schedule for the crack at spillway pier 1 at Rock Island Dam when the schedule is available (Item I-C). • The HCP Coordinating Committees meeting on April 27, 2021, will be held at 9:00 a.m., by conference call (Item VI-C).

Decision Summary • The 2020 Rock Island HCP Annual Report and 2020 Rocky Reach HCP Annual Report were approved by the Rock Island and Rocky Reach HCP Coordinating Committees on March 18, 2021, after no disapprovals were received prior to the 30-day review period deadline. • Rock Island HCP Coordinating Committee representatives present approved the SOA, Approval of the 2021 Study Plan, Statistical Plan, and Tagging and Husbandry QAQC Plan for the 2021 Rock Island Yearling Chinook Confirmation Survival Study, as revised. (Note: NMFS

HCP Coordinating Committees Conference Call Date: March 23, 2021 Document Date: March 25, 2021 Page 2 approved this SOA via email prior to the HCP Coordinating Committee conference call on March 23, 2021.) • Rock Island and Rocky Reach HCP Coordinating Committees representatives present approved the: 1) Northern Pikeminnow Predator Control Program Rocky Reach and Rock Island Hydroelectric Projects Draft Summary Report 2019 (Chelan PUD 2019 Northern Pikeminnow Annual Report); and 2) Northern Pikeminnow Predator Control Program Rocky Reach and Rock Island Hydroelectric Projects Draft Summary Report 2020 (Chelan PUD 2020 Northern Pikeminnow Annual Report) (Item III-B). (Note: NMFS approved these reports via email prior to the HCP Coordinating Committee conference call on March 23, 2021.) • Rock Island and Rocky Reach HCP Coordinating Committees representatives present approved the: 1) 2020 Rock Island Dam Smolt Monitoring Program and Gas Bubble Trauma Evaluation Draft Report (2020 Rock Island Smolt and Gas Bubble Trauma Evaluation Report); 2) 2020 Biological Evaluation of the Rocky Reach Juvenile Fish Bypass System Draft Report (2020 Rocky Reach Juvenile Fish Bypass System Report); 3) Rock Island Dam Smolt Monitoring and Gas Bubble Trauma Evaluation Plan 2021 (2021 Rock Island Bypass Monitoring Plan); and 4) 2021 Rocky Reach Juvenile Fish Bypass System Operations Plan (Item III-C). (Note: NMFS approved these documents via email prior to the HCP Coordinating Committee conference call on March 23, 2021.) • Rock Island and Rocky Reach HCP Coordinating Committees representatives present approved the 2021 Fish Spill Plan, Rock Island and Rocky Reach Public Utility District No. 1 of Chelan County (2021 Rock Island and Rocky Reach Fish Spill Plan) (Item III-D). (Note: NMFS approved this plan via email prior to the HCP Coordinating Committee conference call on March 23, 2021.) • Wells HCP Coordinating Committee representatives present approved the: 1) 2018 Public Utility District No. 1 of Douglas County Northern Pikeminnow Removal and Research Program (Douglas PUD 2018 Northern Pikeminnow Annual Report); and 2) 2019 Public Utility District No. 1 of Douglas County Northern Pikeminnow Removal and Research Program (Douglas PUD 2019 Northern Pikeminnow Annual Report) (Item IV-A). (Note: NMFS approved these reports via email prior to the HCP Coordinating Committee conference call on March 23, 2021.) • Wells HCP Coordinating Committee representatives present approved the HCP HCs and PRCC HSC-Approved Upper 2021 BY Salmon and 2022 BY Steelhead Hatchery Program Management Plan and Associated Protocols for Broodstock Collection, Rearing/Release, and Management of Adult Returns (2021 Broodstock Collection Protocols) (Item IV-B). (Note: NMFS approved this document via email prior to the HCP Coordinating Committee conference call on March 23, 2021.)

HCP Coordinating Committees Conference Call Date: March 23, 2021 Document Date: March 25, 2021 Page 3 Agreements • Wells HCP Coordinating Committee representatives present agreed to decline a second review of a Wells Project Land-Use Permit Application submitted by a new landowner for a previously permitted activity1 because there is no change in activities, just a change in land ownership (Item IV-E). • Wells HCP Coordinating Committee representatives present agreed to decline review of Wells Project Land-Use Permit Applications submitted by new landowners of previously permitted land-use when there is no change in land-use, just a change in land ownership; but requested to be notified when such changes in the permit holder occur for their records (Item IV-E). • HCP Coordinating Committee representatives present agreed to the proposed modifications to the timing of review and approval of HCP documents (Item V-B).

Review Items • The FPC memorandum Eliminating Rock Island from the Regional Smolt Monitoring Program was distributed to the HCP Coordinating Committees by Kristi Geris on February 23, 2021. Chelan PUD will further discuss this memorandum during the HCP Coordinating Committees conference call on June 22, 2021.

Finalized Documents • There are no documents that have been recently finalized.

1 Wells Project Land-use Permit Application (Small Block LLC) distributed to the HCP Coordinating Committees by Kristi Geris on April 17, 2017, and approved by the Wells HCP Coordinating Committee on June 16, 2017, after no disapprovals were received prior to the 60-day review period deadline.

Attachment A List of Attendees

Name Organization John Ferguson Anchor QEA, LLC Kristi Geris Anchor QEA, LLC Tracy Hillman† BioAnalysts Lance Keller* Chelan PUD Bill Towey Chelan PUD Tom Kahler* Douglas PUD Andrew Gingerich* Douglas PUD Jim Craig* U.S. Fish and Wildlife Service Chad Jackson* Washington Department of Fish and Wildlife Kirk Truscott* Colville Confederated Tribes Keely Murdoch* Yakama Nation Notes: * Denotes HCP Coordinating Committees member or alternate † Joined for the HCP Hatchery and Tributary Committees Update